Name: | KERNIE CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 2015 (10 years ago) |
Organization Date: | 24 Jul 2015 (10 years ago) |
Last Annual Report: | 15 Sep 2024 (7 months ago) |
Organization Number: | 0927988 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Medium (20-99) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | PO BOX 6, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
lonnie cole | Registered Agent |
Name | Role |
---|---|
JEFFREY NEIL LOVELY | Director |
OTTO BUTCH WHITAKER | Director |
LONNIE COLE | Director |
johnnie lovely | Director |
TERRY HARVEY | Director |
JOHNIIE LOVELY | Director |
Name | Role |
---|---|
OTTO BUTCH WHITAKER | Incorporator |
Name | Role |
---|---|
lonnie cole | President |
Name | Role |
---|---|
CLAUDIA HARPER | Secretary |
Name | Role |
---|---|
PHYLLIS LOVELY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-09-15 |
Registered Agent name/address change | 2024-09-15 |
Annual Report | 2023-07-06 |
Annual Report | 2022-08-17 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-13 |
Sources: Kentucky Secretary of State